CLOUDGAIA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/08/243 August 2024 Compulsory strike-off action has been discontinued

View Document

02/08/242 August 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/05/2428 May 2024 Director's details changed for Francisco Ricardo Juan Okecki on 2024-05-28

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

20/02/2420 February 2024 Termination of appointment of Cristian Lopez as a director on 2024-02-19

View Document

16/02/2416 February 2024 Previous accounting period shortened from 2023-05-31 to 2023-05-30

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

10/01/2310 January 2023 Compulsory strike-off action has been discontinued

View Document

10/01/2310 January 2023 Compulsory strike-off action has been discontinued

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2021-05-31

View Document

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

30/03/2230 March 2022 Registered office address changed from Albert Buildings 49 Queen Victoria Street C/O Pricewise Accountants London London EC4N 4SA United Kingdom to Innovation Centre Gallows Hill Warwick CV34 6UW on 2022-03-30

View Document

30/03/2230 March 2022 Termination of appointment of Cristian Lopez as a secretary on 2022-03-15

View Document

30/03/2230 March 2022 Notification of Cloudgaia Holdings Limited as a person with significant control on 2022-03-18

View Document

30/03/2230 March 2022 Appointment of Ebs Corporate Services Limited as a secretary on 2022-03-15

View Document

30/03/2230 March 2022 Withdrawal of a person with significant control statement on 2022-03-30

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/05/2126 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

12/05/2112 May 2021 CONFIRMATION STATEMENT MADE ON 11/05/21, NO UPDATES

View Document

04/01/214 January 2021 REGISTERED OFFICE CHANGED ON 04/01/2021 FROM 49 QUEEN VICTORIA STREET 49 QUEEN VICTORIA STREET C/O PRICEWISE ACCOUNTANTS LONDON LONDON EC4N 4SA UNITED KINGDOM

View Document

04/01/214 January 2021 REGISTERED OFFICE CHANGED ON 04/01/2021 FROM 49 QUEEN VICTORIA STREET 49 QUEEN VICTORIA STREET C/O PRICEWISE ACCOUNTANTS LONDON LONDON EC4N 4SA UNITED KINGDOM

View Document

04/01/214 January 2021 REGISTERED OFFICE CHANGED ON 04/01/2021 FROM RISE LONDON 41 LUKE STREET LONDON EC2A 4DP ENGLAND

View Document

23/10/2023 October 2020 DIRECTOR APPOINTED MR CRISTIAN LOPEZ

View Document

23/10/2023 October 2020 APPOINTMENT TERMINATED, DIRECTOR MARIO DE LUCA

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, SECRETARY CRISTIAN MIGUENS

View Document

29/02/2029 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO DE LUCA / 22/11/2019

View Document

11/09/1911 September 2019 DIRECTOR APPOINTED MR MARIO DE LUCA

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/05/1926 May 2019 SECRETARY APPOINTED MR CRISTIAN LOPEZ

View Document

26/05/1926 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM HURLINGHAM STUDIOS RANELAGH GARDENS SUIT 14 LONDON SW6 3PA UNITED KINGDOM

View Document

12/02/1912 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

12/05/1712 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company